Entity Name: | PROSPECT FUNDING HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROSPECT FUNDING HOLDINGS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 May 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 May 2011 (14 years ago) |
Document Number: | L11000055744 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12707 49th Street N., Clearwater, FL, 33762, US |
Mail Address: | 12707 49th Street N., Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PROSPECT FUNDING HOLDINGS LLC, MINNESOTA | 35d04b1a-705b-e211-8fa9-001ec94ffe7f | MINNESOTA |
Name | Role | Address |
---|---|---|
BOSTON FINANCE GROUP, LLC | Manager | - |
Govoni Leo J | Agent | 12707 49th Street N., Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-23 | Govoni, Leo Joseph | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 12707 49th Street N., Suite 200, Clearwater, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 12707 49th Street N., Suite 900, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 12707 49th Street N., Suite 900, Clearwater, FL 33762 | - |
LC AMENDMENT | 2011-05-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State